Background WavePink WaveYellow Wave

WATERSIDE (HYTHE) MANAGEMENT LIMITED (02686780)

WATERSIDE (HYTHE) MANAGEMENT LIMITED (02686780) is an active UK company. incorporated on 12 February 1992. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERSIDE (HYTHE) MANAGEMENT LIMITED has been registered for 34 years. Current directors include CORBETT, Clare Frances.

Company Number
02686780
Status
active
Type
ltd
Incorporated
12 February 1992
Age
34 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORBETT, Clare Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE (HYTHE) MANAGEMENT LIMITED

WATERSIDE (HYTHE) MANAGEMENT LIMITED is an active company incorporated on 12 February 1992 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERSIDE (HYTHE) MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02686780

LTD Company

Age

34 Years

Incorporated 12 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

9 Carlton Crescent Southampton SO15 2EZ
From: 12 February 1992To: 8 October 2015
Timeline

8 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
New Owner
Jan 18
Director Joined
Feb 20
Director Left
Jan 21
Owner Exit
Feb 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 08 Oct 2015

CORBETT, Clare Frances

Active
Essex Road, HoddesdonEN11 0DR
Born June 1961
Director
Appointed 13 Oct 2015

HAXFORTH, John

Resigned
Farley Farm, RomseySO51 0QP
Secretary
Appointed 07 Feb 1992
Resigned 22 Nov 1995

HUBBARD, Nellie Georgina

Resigned
30 Spinnaker House Waterside, SouthamptonSO45 6AB
Secretary
Appointed 22 Nov 1995
Resigned 07 May 1999

ROBERTS, Michael Colin

Resigned
9 Holland Park, SouthamptonSO31 7TR
Secretary
Appointed 30 Nov 2006
Resigned 08 Oct 2015

STEVENS, Anthony Brian

Resigned
54 The Ridgeway, HinckleyLE10 2NR
Secretary
Appointed 14 May 1999
Resigned 19 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 1992
Resigned 12 Feb 1992

BARKER, Mona Patricia

Resigned
28 Spinnaker House Waterside Square, SouthamptonSO45 6AB
Born November 1912
Director
Appointed 22 Nov 1995
Resigned 10 Mar 1998

FAIRLIE, Lyell William

Resigned
Grays, SalisburySP5 1LD
Born August 1945
Director
Appointed 07 Feb 1992
Resigned 22 Nov 1995

HAXFORTH, John

Resigned
Farley Farm, RomseySO51 0QP
Born December 1962
Director
Appointed 07 Feb 1992
Resigned 22 Nov 1995

HUBBARD, Nellie Georgina

Resigned
30 Spinnaker House Waterside, SouthamptonSO45 6AB
Born August 1923
Director
Appointed 22 Nov 1995
Resigned 07 May 1999

JAVAN, Nigel Warwick

Resigned
19 Southwood Gardens, SouthamptonSO31 6WL
Born December 1948
Director
Appointed 30 Nov 2006
Resigned 13 Oct 2015

PRICE, Richard Forster

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1956
Director
Appointed 06 Feb 2020
Resigned 04 Dec 2020

ROBERTS, Michael Colin

Resigned
9 Holland Park, SouthamptonSO31 7TR
Born June 1951
Director
Appointed 30 Nov 2006
Resigned 13 Oct 2015

STEVENS, Anthony Brian

Resigned
54 The Ridgeway, HinckleyLE10 2NR
Born May 1935
Director
Appointed 22 Nov 1995
Resigned 19 Feb 2007

STEVENS, Elizabeth Anne, Councillor

Resigned
54 The Ridgeway, HinckleyLE10 2NR
Born July 1943
Director
Appointed 22 Nov 1995
Resigned 19 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Residential Management Group Limited

Active
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 10 Feb 2021

Mrs Clare Frances Corbett

Ceased
Essex Road, HoddesdonEN11 0DR
Born June 1961

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
224224
Legacy
19 February 1992
288288
Incorporation Company
12 February 1992
NEWINCIncorporation